Advanced company searchLink opens in new window

46 GRANVILLE PARK MANAGEMENT COMPANY LIMITED

Company number 03328132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 AP01 Appointment of Mrs Maria Tereza Di Rei Bury as a director on 10 March 2022
17 Mar 2022 AP01 Appointment of Mr Giles Nicholas Henry Bury as a director on 10 March 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
16 Mar 2022 TM01 Termination of appointment of Abdool Mahmad Kara as a director on 10 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
11 Feb 2015 CH01 Director's details changed for Mr Colin Andrew Crooks on 12 October 2014
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014